lawrence & hazel shoe design inc.
lawrence & hazel design de souliers inc.

Address: 1000 De La Commune Est, Montreal, QC H2L 5C1

lawrence & hazel shoe design inc. (Corporation# 8269599) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 2012.

Corporation Overview

Corporation ID 8269599
Business Number 805068905
Corporation Name lawrence & hazel shoe design inc.
lawrence & hazel design de souliers inc.
Registered Office Address 1000 De La Commune Est
Montreal
QC H2L 5C1
Incorporation Date 2012-08-08
Dissolution Date 2016-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Eric Reategui Rocha 1000 de la commune est, montreal QC H2L 5C1, Canada
Sarah Charron Scharf 1605 Dr. Penfield Ave, #205, Montreal QC H3H 1B2, Canada
David Dumay 7035 st-vallier street, montreal QC H2S 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-08-08 current 1000 De La Commune Est, Montreal, QC H2L 5C1
Name 2012-08-08 current lawrence & hazel shoe design inc.
Name 2012-08-08 current lawrence & hazel design de souliers inc.
Name 2012-08-08 current lawrence ; hazel shoe design inc.
Name 2012-08-08 current lawrence ; hazel design de souliers inc.
Status 2016-06-11 current Dissolved / Dissoute
Status 2016-01-13 2016-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-08-08 2016-01-13 Active / Actif

Activities

Date Activity Details
2016-06-11 Dissolution Section: 212
2012-08-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1000 de la commune est
City montreal
Province QC
Postal Code H2L 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Earth Born Music Inc. 1000 De La Commune Est, #805, Montreal, QC H2L 5C1 1976-10-01
Moncada Management Inc. 1000 De La Commune Est, Bureau 604, MontrГ©al, QC H2L 5C1 1995-10-18
6800475 Canada Inc. 1000 De La Commune Est, Suite 605, Montreal, QC H2L 5C1 2007-07-03
7054505 Canada Inc. 1000 De La Commune Est, #311, MontrГ©al, QC H2L 5C1 2008-10-02
Millenium Cadeaux Et Articles En Cuir, Ltee 1000 De La Commune Est, #908, Montreal, QC H2L 5C1 2014-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hue-tam Nguyen Omnipraticienne Inc. 715-1000 Rue De La Commune E, MontrÉal, QC H2L 5C1 2020-09-08
11994247 Canada Inc. 901-1000, Rue De La Commune Est, MontrГ©al, QC H2L 5C1 2020-04-07
KД’mmi Collection Canada Inc. 411-1000 Rue De La Commune Est, MontrГ©al, QC H2L 5C1 2018-01-19
Alexander & Ryan Holdings Inc. 608-1000 Rue De La Commune E, MontrГ©al, QC H2L 5C1 2016-02-17
Asia-pacific Youth Entrepreneurship Foundation 608-1000 Rue De La Commune, Est, Montreal, QC H2L 5C1 2015-07-15
Bbq Bourbon & Blues Montreal 610-1000 De La Commune Est, Montreal, QC H2L 5C1 2015-04-15
8585130 Canada Inc. 1000 De La Commune East, Suite 610, Montreal, QC H2L 5C1 2013-07-19
8418004 Canada Inc. 513-1000 De La Commune Street East, MontrГ©al, QC H2L 5C1 2013-01-28
8th Avenue Investments Ltd. 302-1000 Rue De La Commune, MontrГ©al, QC H2L 5C1 2012-10-22
8330271 Canada Inc. 1000 De La Commune East, Suite 420, Montreal, QC H2L 5C1 2012-10-19
Find all corporations in postal code H2L 5C1

Corporation Directors

Name Address
Eric Reategui Rocha 1000 de la commune est, montreal QC H2L 5C1, Canada
Sarah Charron Scharf 1605 Dr. Penfield Ave, #205, Montreal QC H3H 1B2, Canada
David Dumay 7035 st-vallier street, montreal QC H2S 3R3, Canada

Competitor

Search similar business entities

City montreal
Post Code H2L 5C1
Category design
Category + City design + montreal

Similar businesses

Corporation Name Office Address Incorporation
Chika Design Inc. 28 Hazel St., Ottawa, ON K1S 0G2 2001-10-15
Design Fashion-sociÉtÉ Inc. 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 1994-12-08
Jen Lawrence Design Inc. 399, Maple Ave, Oakville, ON L6J 2J1 2013-03-01
Gct By-design Inc. 553 St Lawrence Street P.o. Box 910, Prescott, ON K0E 1T0 2009-11-04
James Edward Cameron Design Inc. 52 St. Lawrence St., Toronto, ON M5A 3N1 2008-04-01
Sophia Rickson Design Inc. 3a - 4457 Lawrence Ave E, Scarborough, ON M1E 2T6 2017-08-31
Fon Shon Jewellery Art and Design Inc. 50 A Lawrence Ave East, Upper, Toronto, ON M4N 1S3 2015-07-20
Flawless Design Studios Corp. 14-4218 Lawrence Ave E, Toronto, ON M1E 4X9 2008-04-04
Hackettboyer Design Inc. 5356 St. Lawrence Blvd., Montreal, QC H2T 1S5 1984-12-31
Superb Design Solutions Inc. 2163 Lawrence Ave E, Suite C, Toronto, ON M1P 2P5 2015-11-23

Improve Information

Please comment or provide details below to improve the information on lawrence & hazel shoe design inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.